CS01 |
Confirmation statement with no updates Monday 11th December 2023
filed on: 19th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Monday 20th November 2023 director's details were changed
filed on: 20th, November 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Saturday 11th November 2023.
filed on: 20th, November 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 9 Serve on Hq Unit 9, Chilmark Business Centre Salisbury Wiltshire SP3 5DU United Kingdom to Serve on Hq Unit 9 Chilmark Business Centre Salisbury Wiltshire SP3 5DU on Monday 20th November 2023
filed on: 20th, November 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 24th March 2023
filed on: 27th, March 2023
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 16th, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 11th December 2022
filed on: 13th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 2nd August 2022.
filed on: 15th, August 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 15th August 2022 director's details were changed
filed on: 15th, August 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 15th August 2022 director's details were changed
filed on: 15th, August 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 15th August 2022 director's details were changed
filed on: 15th, August 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 15th August 2022 director's details were changed
filed on: 15th, August 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Serve on Hq Unit 5 Chilmark Business Centre Chilmark Salisbury Wiltshire SP3 5DU England to 9 Serve on Hq Unit 9, Chilmark Business Centre Salisbury Wiltshire SP3 5DU on Sunday 12th December 2021
filed on: 12th, December 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 11th December 2021
filed on: 12th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 12th, December 2021
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Tuesday 30th November 2021
filed on: 12th, December 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 17th December 2020
filed on: 21st, December 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 11th December 2020
filed on: 14th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Saturday 5th September 2020
filed on: 28th, September 2020
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 28th, September 2020
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 21st, April 2020
| resolution
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 11th December 2019
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 26th, September 2019
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Saturday 7th September 2019.
filed on: 26th, September 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 20th September 2019 director's details were changed
filed on: 21st, September 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Sevre on Hq Unit 5 Chilmark Business Centre Chilmark Salisbury Wiltshire SP3 5DU England to Serve on Hq Unit 5 Chilmark Business Centre Chilmark Salisbury Wiltshire SP3 5DU on Saturday 21st September 2019
filed on: 21st, September 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 24th August 2019.
filed on: 5th, September 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Saturday 24th August 2019.
filed on: 4th, September 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Saturday 24th August 2019.
filed on: 4th, September 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Saturday 24th August 2019.
filed on: 4th, September 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Serve on the Fire Station Ashley Road Salisbury SP2 7TN to Sevre on Hq Unit 5 Chilmark Business Centre Chilmark Salisbury Wiltshire SP3 5DU on Wednesday 4th September 2019
filed on: 4th, September 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 11th December 2018
filed on: 22nd, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Friday 14th September 2018
filed on: 17th, September 2018
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 17th, September 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 11th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 11th December 2017
filed on: 11th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thursday 15th December 2016
filed on: 29th, December 2016
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period extended from Thursday 31st December 2015 to Thursday 31st March 2016
filed on: 26th, September 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 15th December 2015, no shareholders list
filed on: 21st, December 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st December 2014
filed on: 12th, November 2015
| accounts
|
Free Download
(13 pages)
|
AD01 |
Registered office address changed from C/O Wilkins Kennedy Llp Anglo House Broughton Business Park Bell Lane Little Chalfont Bucks HP6 6FA to C/O Serve on the Fire Station Ashley Road Salisbury SP2 7TN on Wednesday 7th October 2015
filed on: 7th, October 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 3rd June 2015.
filed on: 5th, June 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 13th May 2015
filed on: 4th, June 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 1st June 2015.
filed on: 4th, June 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 15th December 2014, no shareholders list
filed on: 13th, March 2015
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Friday 4th April 2014.
filed on: 25th, November 2014
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2013
filed on: 16th, October 2014
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Thursday 3rd April 2014
filed on: 16th, September 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Arcadia House Maritime Walk Ocean Village Southampton Hampshire SO14 3TL to Anglo House Broughton Business Park Bell Lane Little Chalfont Bucks HP6 6FA on Friday 1st August 2014
filed on: 1st, August 2014
| address
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Memorandum of Association - resolution
filed on: 13th, March 2014
| resolution
|
|
AR01 |
Annual return made up to Sunday 15th December 2013, no shareholders list
filed on: 2nd, February 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Friday 15th November 2013 director's details were changed
filed on: 1st, February 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 2nd December 2013.
filed on: 2nd, December 2013
| officers
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2012
filed on: 9th, September 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 15th December 2012, no shareholders list
filed on: 10th, January 2013
| annual return
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 24th January 2012 from Morpheus 4 Queripel House Duke of York Square London SW34LY United Kingdom
filed on: 24th, January 2012
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 15th, December 2011
| incorporation
|
Free Download
(23 pages)
|